GCP MAINTENANCE LTD
Company Documents
Date | Description |
---|---|
07/09/257 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-15 with updates |
08/08/258 August 2025 New | Cessation of Edouard Bernard Daniel Loncol as a person with significant control on 2025-08-08 |
08/08/258 August 2025 New | Cessation of Meg Elizabeth Randell as a person with significant control on 2025-08-08 |
29/05/2529 May 2025 | Change of details for Ms Meg Elizabeth Randell as a person with significant control on 2021-08-25 |
28/05/2528 May 2025 | Change of details for Mr Edouard Bernard Daniel Loncol as a person with significant control on 2023-04-16 |
28/05/2528 May 2025 | Notification of Isabella Maria Forbes as a person with significant control on 2023-04-16 |
28/05/2528 May 2025 | Change of details for Mr Harry Parkinson as a person with significant control on 2021-08-25 |
18/04/2518 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/09/2422 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
01/05/231 May 2023 | Confirmation statement made on 2023-04-20 with updates |
17/04/2317 April 2023 | Appointment of Miss Isabella Maria Forbes as a director on 2023-04-17 |
16/04/2316 April 2023 | Cessation of Luke James Cheshire as a person with significant control on 2023-03-10 |
16/04/2316 April 2023 | Termination of appointment of Luke James Cheshire as a director on 2023-03-10 |
16/04/2316 April 2023 | Notification of Edouard Bernard Daniel Loncol as a person with significant control on 2023-04-16 |
21/09/2221 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/01/2126 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/09/192 September 2019 | CESSATION OF NICOLA GRACE BEARMAN AS A PSC |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/06/1821 June 2018 | PREVEXT FROM 30/09/2017 TO 31/12/2017 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
18/05/1818 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA GRACE BEARMAN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/05/1623 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISON LORIMER |
29/06/1529 June 2015 | DIRECTOR APPOINTED MR LUKE CHESHIRE |
06/05/156 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/05/1421 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
24/07/1324 July 2013 | PREVSHO FROM 29/10/2012 TO 30/09/2012 |
06/07/136 July 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 29 October 2011 |
25/10/1225 October 2012 | PREVSHO FROM 30/10/2011 TO 29/10/2011 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
31/07/1231 July 2012 | PREVSHO FROM 31/10/2011 TO 30/10/2011 |
24/04/1224 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
11/01/1211 January 2012 | PREVEXT FROM 30/04/2011 TO 31/10/2011 |
29/10/1129 October 2011 | Annual accounts for year ending 29 Oct 2011 |
03/10/113 October 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PETTITT |
25/08/1125 August 2011 | DIRECTOR APPOINTED MR STEVEN JOHN MORRIS |
01/06/111 June 2011 | DIRECTOR APPOINTED MRS ALISON LORIMER |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, DIRECTOR CLAUDINE GILSON |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW GRAHAM |
11/05/1111 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
01/02/111 February 2011 | 30/04/10 TOTAL EXEMPTION FULL |
11/11/1011 November 2010 | DIRECTOR APPOINTED CLAUDINE GILSON |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LISA PETTITT / 01/12/2009 |
07/05/107 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 01/12/2009 |
31/01/1031 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
20/04/0920 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
27/08/0827 August 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company